Search icon

TALE SPIN LLC - Florida Company Profile

Company Details

Entity Name: TALE SPIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALE SPIN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000074098
FEI/EIN Number 45-5410341

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 313 SW Donna Terrace, Port St Lucie, FL, 34984, US
Mail Address: 313 SW Donna Terrace, Port St Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A & A TAX SOLUTIONS INC. Agent -
GONZALEZ PEARL President 313 SW Donna Terrace, Port St Lucie, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-02-01 313 SW Donna Terrace, Port St Lucie, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 313 SW Donna Terrace, Port St Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 1205 W MIDWAY ROAD, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2014-03-15 A A TAX SOLUTIONS -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC ARTICLE OF CORRECTION 2012-06-11 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-15
REINSTATEMENT 2013-10-07
LC Article of Correction 2012-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State